WHITE MAUND - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-14 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-03-14 insert founder Andrew White
2022-03-14 update person_title Andrew White: Founders; Consultant => Founders; Co - Founder
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2021-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD MILBOURNE D'ARCY / 23/04/2021
2021-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD MILBOURNE D'ARCY / 23/04/2021
2021-02-06 delete source_ip 185.119.173.184
2021-02-06 insert source_ip 77.68.116.16
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-18 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-04-25 update person_title Andrew White: Founders => Founders; Consultant
2019-02-08 update statutory_documents 01/10/18 STATEMENT OF CAPITAL GBP 75
2019-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN AGNES MAUND
2019-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WHITE
2019-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES LATOS
2019-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD MILBOURNE D'ARCY
2019-02-05 update statutory_documents CESSATION OF ANDREW WHITE AS A PSC
2019-02-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2019
2019-01-29 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-01-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-03-18 delete person Alex Grinyer
2018-03-18 delete person Linda Ackers
2018-03-18 delete person Neil Hoad
2017-11-06 update website_status Disallowed => OK
2017-11-06 delete about_pages_linkeddomain spookstudio.com
2017-11-06 delete alias White Maund Insolvency Practitioners Limited
2017-11-06 delete index_pages_linkeddomain spookstudio.com
2017-11-06 delete person Alex Bell
2017-11-06 delete person Laura Harris
2017-11-06 delete person Phil Harris
2017-11-06 delete person Sam Hewitt
2017-11-06 delete person Tracey O'Neil
2017-11-06 delete service_pages_linkeddomain spookstudio.com
2017-11-06 delete source_ip 212.110.190.27
2017-11-06 insert about_pages_linkeddomain linkedin.com
2017-11-06 insert about_pages_linkeddomain plus.google.com
2017-11-06 insert about_pages_linkeddomain twitter.com
2017-11-06 insert address 44-46 Old Steine Brighton West Sussex BN1 1NH
2017-11-06 insert index_pages_linkeddomain linkedin.com
2017-11-06 insert index_pages_linkeddomain plus.google.com
2017-11-06 insert index_pages_linkeddomain twitter.com
2017-11-06 insert person Alex Grinyer
2017-11-06 insert service_pages_linkeddomain linkedin.com
2017-11-06 insert service_pages_linkeddomain plus.google.com
2017-11-06 insert service_pages_linkeddomain twitter.com
2017-11-06 insert source_ip 185.119.173.184
2017-11-06 update robots_txt_status www.whitemaund.co.uk: 404 => 200
2017-07-31 update website_status FlippedRobots => Disallowed
2017-07-05 update website_status OK => FlippedRobots
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-06-08 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-23 update statutory_documents 22/05/16 FULL LIST
2016-03-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-13 update account_ref_day 31 => 30
2016-03-13 update account_ref_month 5 => 9
2016-03-13 update accounts_last_madeup_date null => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-02-22 => 2017-06-30
2016-02-16 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-15 update statutory_documents PREVEXT FROM 31/05/2015 TO 30/09/2015
2015-07-10 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-07-10 update returns_last_madeup_date null => 2015-05-22
2015-07-10 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-10 update statutory_documents 22/05/15 FULL LIST
2015-02-19 update statutory_documents ADOPT ARTICLES 28/08/2014
2015-02-19 update statutory_documents 28/08/14 STATEMENT OF CAPITAL GBP 100
2014-10-29 delete alias White Maund LLP
2014-10-29 delete person Kimberley Reid
2014-10-29 insert alias White Maund Insolvency Practitioners Limited
2014-10-29 insert person Laura Harris
2014-10-29 insert person Neil Hoad
2014-10-29 insert registration_number 09053511
2014-09-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES LATOS
2014-09-15 update statutory_documents DIRECTOR APPOINTED ANDREW WHITE
2014-09-15 update statutory_documents DIRECTOR APPOINTED SUSAN AGNES MAUND
2014-09-08 update statutory_documents DIRECTOR APPOINTED THOMAS RICHARD MILBOURNE D'ARCY
2014-09-07 delete address 30/34 NORTH STREET HAILSHAM EAST SUSSEX UNITED KINGDOM BN27 1DW
2014-09-07 insert address 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH
2014-09-07 update registered_address
2014-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM
2014-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-09-28 delete about_pages_linkeddomain diplace.blogspot.com
2013-09-28 delete person Andy Barron
2013-09-28 delete person Sam Lord-Castle
2013-09-28 insert person Alex Bell
2013-09-28 insert person Sam Hewitt
2013-08-27 insert about_pages_linkeddomain diplace.blogspot.com
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-10-25 insert person Sam Lord
2012-10-25 update person_description Susan Maund